John Daniel Desan

(212) 318-3091 · 1301 Avenue of The Americas Ofc 27-076, New York, NY 10019-6022

Overview

JOHN DANIEL DESAN (Registration #6144794) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is NORTON ROSE FULBRIGHT. The attorney was graduated from New York University School of Law. The registered office location is at 1301 Avenue of The Americas Ofc 27-076, New York, NY 10019-6022, with contact phone number (212) 318-3091. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6144794
Full NameJOHN DANIEL DESAN
First NameJOHN
Last NameDESAN
Company NameNORTON ROSE FULBRIGHT
Address1301 Avenue of The Americas Ofc 27-076
New York
NY 10019-6022
CountyNew York
Telephone(212) 318-3091
Law SchoolNew York University School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameNORTON ROSE FULBRIGHT
Address1301 Avenue of The Americas Ofc 27-076
New York
NY 10019-6022
Telephone(212) 318-3091
Law SchoolNew York University School of Law

Attorneys with the same company

Address: 799 9th St Nw Ste 1000, Washington, DC 20001-5328
Company Name: NORTON ROSE FULBRIGHT
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2013
Address: Piazza San Babila N. 1, Milan, 20122, -, ITALY (REPUBLIC OF)
Company Name: NORTON ROSE FULBRIGHT
Law School: Università Cattolica del Sacro Cuore
Year Admitted: 2024
Address: 1301 Avenue of The Americas Fl 31, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT
Law School: St. Marys University School of Law
Year Admitted: 2017
Address: 40 Rue De Courcelles, 75008 Paris, -, FRANCE
Company Name: NORTON ROSE FULBRIGHT
Law School: Harvard Law School
Year Admitted: 2020
Address: 1301 Avenue of The Americas Ofc 23098, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT
Law School: New York University School of Law
Year Admitted: 2022
Address: 111 W Houston St Ste 1800, San Antonio, TX 78205-1111
Company Name: NORTON ROSE FULBRIGHT
Law School: GEORGETOWN
Year Admitted: 2016
Address: 1550 Lamar St Ste 2000, Houston, TX 77010-4106
Company Name: NORTON ROSE FULBRIGHT
Law School: University of Houston Law Center
Year Admitted: 2023
Address: 1301 Avenue of The Americas Fl 27, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT
Law School: University of Virginia School of Law
Year Admitted: 2019
Address: 38/F Jardine House, 1 Connaught Place, Central, Hong Kong, -, HONG KONG
Company Name: NORTON ROSE FULBRIGHT
Law School: Harvard Law School
Year Admitted: 2014
Address: 1301 Avenue of The Americas Ste 23-048, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2020
Find all attorneys with the same company

Attorneys with the same school

Address: 1675 Floor 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND
Law School: New York University School of Law
Year Admitted: 2025
Address: 37/F Yin Tai Center, Beijing, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: O'MELVENY & MYERS LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1801-1807, Building B, China Resources Building, The Intersection of Jinmao East Road and Mingzhu Road, Longhua District, Haikou, Hainan, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: ZHONG LUN LAW FIRM HAIKOU OFFICE
Law School: New York University School of Law
Year Admitted: 2025
Address: 560 Lexington Ave, New York, NY 10022-6828
Company Name: SIVE, PAGET & RIESEL, PC
Law School: New York University School of Law
Year Admitted: 2025
Address: 120 Broadway Fl 26, New York, NY 10271-0042
Company Name: PEN AMERICA
Law School: New York University School of Law
Year Admitted: 2025
Address: 5 Old Broad Street, Ec2n 1dw, London, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: WHITE & CASE LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1221 Avenue of The Americas Fl 48, New York, NY 10020-1001
Company Name: WHITE & CASE
Law School: New York University School of Law
Year Admitted: 2025
Address: 801 W. Superior Ave., Courtroom 18b, Cleveland, OH 44113-
Company Name: UNITED STATES DISTRICT COURT, NORTHERN DISTRICT OF OHIO
Law School: New York University School of Law
Year Admitted: 2025
Address: 22/F, Boc Tower, Garden Road 1, Central, Hong Kong Island, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE
Company Name: PAUL HASTINGS
Law School: New York University School of Law
Year Admitted: 2025
Address: 40 Rector St Fl 9, New York, NY 10006-1732
Company Name: SURVEILLANCE TECHNOLOGY OVERSIGHT PROJECT
Law School: New York University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 1301 AVENUE OF THE AMERICAS OFC 27-076
CityNEW YORK
StateNY
Zip Code10019-6022

Attorneys in the same zip code

Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: FOLEY HOAG, LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2024
Address: 1301 Avenue of The Americas Fl 6, New York, NY 10019-6022
Company Name: BENESCH FRIEDLANDER COPLAN & ARONOFF
Law School: Brooklyn Law School
Year Admitted: 2023
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: TIAN BAI
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 40th Floor, New York, NY 10019-6022
Company Name: 1301 AVENUE OF THE AMERICAS
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 1301 Avenue of The Americas Ste 1700, New York, NY 10019-6022
Company Name: O’MELVENY & MYERS LLP
Law School: Florida State University College of Law
Year Admitted: 2021
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT LLP
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: SWISS RE AMERICA HOLDING CORPORATION
Law School: William & Mary Law School
Year Admitted: 2020
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: O'MELVENY & MYERS LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: FOLEY HOAG
Law School: Columbia Law School
Year Admitted: 2020
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 31w W 52nd St Fl 29, New York, NY 10019-
Company Name: PILLSBURY WINTHROP SHAW PITTMAN LLP
Law School: Rutgers Law School
Year Admitted: 2024
Address: 33rd Floor, #3309, 1285 Avenue of The Americas, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON, GARRISON LLP
Law School: Osgoode Hall Law School
Year Admitted: 2024
Address: 1286 Avenue of The Americas, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON
Law School: Harvard Law School
Year Admitted: 2024
Address: 787 Seventh Ave, New York, NY 10019-
Company Name: SIDLEY AUSTIN LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: 1285 Avenues of The Americas, 3110, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 1740 Broadway, New York, NY 10019
Company Name: MUTUAL LIFE INS CO OF NY
Year Admitted: 1979
Address: 1290 6th Ave, New York, NY 10019-
Company Name: BRYAN CAVE LEIGHTON PAISNER
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 29 W 57th St, New York, NY 10019
Company Name: MYRON BERNARD MCCLARY
Year Admitted: 1975
Address: 2831c, 1285 6th Avenue, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND WHARTON & GHARRISON
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 1350 Avenue of The Americas, Second Floor, New York, NY 10019-
Company Name: MAZZOLA LINDSTROM LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1140 Bally Mote Dr, Dallas, TX 75218-3904
Company Name: DANIEL J MICCICHE
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 1988
Address: 1501 K St Nw, Washington, DC 20005-1403
Company Name: SIDLEY AUSTIN LLP
Law School: Vanderbilt University Law School
Year Admitted: 2016
Address: 165 Mountainview Rd, Warren, NJ 07059-5036
Company Name: LAW OFFICE OF DANIEL J. MCCAREY, LLC
Law School: LOYOLA LAW SCHOOL AT LOS ANGELES
Year Admitted: 2005
Address: 35 Candlewood Ct, Briarcliff Manor, NY 10510-1300
Company Name: DANIEL J. GRIFFIN, ESQ.
Law School: FORDHAM UNIVERSITY
Year Admitted: 1991
Address: 54 State St Fl 9, Albany, NY 12207-2527
Company Name: O'CONNELL AND ARONOWITZ, P.C.
Law School: UNION U ALBANY LAW SCH
Year Admitted: 1981
Address: 40 Foley Sq, New York, NY 10007-1502
Law School: New York University School of Law
Year Admitted: 2025
Address: 318 W 100th St Apt 5d, New York, NY 10025-5372
Company Name: JOHN D. GORMAN, ESQ.
Law School: SUNY Buffalo Law School
Year Admitted: 1972
Address: 600 Dulany St., Alexandria, VA 22314-
Company Name: U.S. PATENT & TRADEMARK OFFICE
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2011
Address: 7 Times Sq, New York, NY 10036-6524
Company Name: PRYOR CASHMAN LLP
Law School: COLUMBIA
Year Admitted: 2016
Address: 2753 Coney Island Ave Fl 2, Brooklyn, NY 11235-5015
Company Name: DANIEL J. BAURKOT, ESQ
Law School: St. Johns University School of Law
Year Admitted: 1988

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public.

This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.